SHAW-SAVILL AND ALBION COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 00017518 |
Category | Private Limited Company |
Incorporated | 10 Nov 1882 |
Age | 141 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SHAW-SAVILL AND ALBION COMPANY LIMITED is an liquidation private limited company with number 00017518. It was incorporated 141 years, 5 months, 16 days ago, on 10 November 1882. The company address is Furness Withy Chartering Limited Furness Withy Chartering Limited, Brushfield Street, E1 6EN, London.
Company Fillings
Termination secretary company with name termination date
Date: 20 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Anne Smith
Termination date: 2022-05-17
Documents
Restoration order of court
Date: 16 May 2013
Category: Restoration
Type: AC92
Documents
Legacy
Date: 30 Nov 2005
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Legacy
Date: 01 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 01/09/05 from: devonshire house 60 goswell road london EC1M 7AD
Documents
Liquidation voluntary statement of receipts and payments
Date: 31 Aug 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary creditors return of final meeting
Date: 31 Aug 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Jun 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jun 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Jun 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Legacy
Date: 21 May 2004
Category: Address
Type: 287
Description: Registered office changed on 21/05/04 from: c/o furness withy & company LTD 53 brighton road redhill surrey RH1 6YL
Documents
Accounts with made up date
Date: 04 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with made up date
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with made up date
Date: 27 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 14 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; no change of members
Documents
Accounts with made up date
Date: 16 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; no change of members
Documents
Accounts with made up date
Date: 18 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; full list of members
Documents
Accounts with made up date
Date: 26 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; full list of members
Documents
Accounts with made up date
Date: 30 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; no change of members
Documents
Accounts with made up date
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 30 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 11 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; no change of members
Documents
Legacy
Date: 01 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 09 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 26 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; full list of members
Documents
Legacy
Date: 17 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 28 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 27 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 21/09/92; no change of members
Documents
Legacy
Date: 27 Oct 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/10/92
Documents
Legacy
Date: 01 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 21/09/91; no change of members
Documents
Accounts with made up date
Date: 02 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 04 Jan 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/10/90; full list of members
Documents
Accounts with made up date
Date: 01 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 14 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/09/89; full list of members
Documents
Accounts with made up date
Date: 06 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 07 Jul 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 1989
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with made up date
Date: 07 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 07 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 07 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/07/87; full list of members
Documents
Legacy
Date: 13 Jan 1988
Category: Address
Type: 287
Description: Registered office changed on 13/01/88 from: 52 leadenhall street london EC3A 2BJ
Documents
Accounts with made up date
Date: 19 Nov 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 01 Jul 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Accounts with made up date
Date: 19 Feb 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 22 Dec 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 1986
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Legacy
Date: 31 Oct 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
30 HONEYPOT LANE,LONDON,NW9 9QL
Number: | 11942204 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM TRADING ESTATE,GLASTONBURY,BA6 9NN
Number: | 02086431 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSTEN GREEN CONSULTING LIMITED
BANK CHAMBERS,CRANBROOK,TN17 3EG
Number: | 10634544 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGGIE MAY INVESTMENTS LIMITED
3 FORSTER STREET,STOKE ON TRENT,ST6 5AS
Number: | 09387587 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NEW SQUARE UNITS,BRISTOL,BS2 8JH
Number: | 10412020 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPA VILLAS (CHELTENHAM) LIMITED
69 SHAW GREEN LANE,CHELTENHAM,GL52 3BS
Number: | 01957542 |
Status: | ACTIVE |
Category: | Private Limited Company |